Company NamePayroll Workshop Limited
Company StatusDissolved
Company Number08616634
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date6 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark William Sandells
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAndrew James House Bridge Road
Ashford
Kent
TN23 1BB
Director NameMr Paul Brian Towndrow
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(7 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAndrew James House Bridge Road
Ashford
Kent
TN23 1BB
Director NameMiss Rebecca Lancaster
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndrew James House Bridge Road
Ashford
Kent
TN23 1BB

Location

Registered AddressC/O Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2021Liquidators' statement of receipts and payments to 24 November 2020 (11 pages)
28 January 2020Liquidators' statement of receipts and payments to 24 November 2019 (12 pages)
9 January 2020Removal of liquidator by court order (9 pages)
31 December 2019Appointment of a voluntary liquidator (3 pages)
4 February 2019Liquidators' statement of receipts and payments to 24 November 2018 (15 pages)
11 May 2018Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018 (2 pages)
11 January 2018Liquidators' statement of receipts and payments to 24 November 2017 (22 pages)
3 February 2017Liquidators' statement of receipts and payments to 24 November 2016 (11 pages)
3 February 2017Liquidators' statement of receipts and payments to 24 November 2016 (11 pages)
11 December 2015Registered office address changed from New Bridge Street House 30-34Bnew Bridge Street London EC4V 6BJ to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from New Bridge Street House 30-34Bnew Bridge Street London EC4V 6BJ to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 11 December 2015 (2 pages)
7 December 2015Appointment of a voluntary liquidator (1 page)
7 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Statement of affairs with form 2.14B (5 pages)
1 December 2015Statement of affairs with form 2.14B (5 pages)
25 November 2015Administrator's progress report to 16 November 2015 (16 pages)
25 November 2015Administrator's progress report to 16 November 2015 (16 pages)
25 November 2015Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
25 November 2015Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
2 November 2015Result of meeting of creditors (29 pages)
2 November 2015Result of meeting of creditors (29 pages)
13 October 2015Statement of administrator's proposal (23 pages)
13 October 2015Statement of administrator's proposal (23 pages)
28 August 2015Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to New Bridge Street House 30-34Bnew Bridge Street London EC4V 6BJ on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to New Bridge Street House 30-34Bnew Bridge Street London EC4V 6BJ on 28 August 2015 (1 page)
28 August 2015Appointment of an administrator (1 page)
28 August 2015Appointment of an administrator (1 page)
25 August 2015Registered office address changed from Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 25 August 2015 (2 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
30 June 2015Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 30 June 2015 (1 page)
18 February 2015Termination of appointment of Paul Brian Towndrow as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Paul Brian Towndrow as a director on 18 February 2015 (1 page)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2015Termination of appointment of Rebecca Lancaster as a director on 12 January 2015 (1 page)
23 January 2015Termination of appointment of Rebecca Lancaster as a director on 12 January 2015 (1 page)
4 August 2014Appointment of Miss Rebecca Lancaster as a director on 1 April 2014 (2 pages)
4 August 2014Appointment of Miss Rebecca Lancaster as a director on 1 April 2014 (2 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Appointment of Miss Rebecca Lancaster as a director on 1 April 2014 (2 pages)
26 February 2014Appointment of Mr Paul Brian Towndrow as a director (2 pages)
26 February 2014Appointment of Mr Paul Brian Towndrow as a director (2 pages)
22 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
22 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(20 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(20 pages)